MAW MELFORD LIMITED

The Barn The Barn, Spellbrook, CM23 4BD, Herts, England
StatusDISSOLVED
Company No.09084096
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 9 days

SUMMARY

MAW MELFORD LIMITED is an dissolved private limited company with number 09084096. It was incorporated 9 years, 11 months, 9 days ago, on 12 June 2014 and it was dissolved 3 years, 4 months, 9 days ago, on 12 January 2021. The company address is The Barn The Barn, Spellbrook, CM23 4BD, Herts, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon North

Appointment date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Eagle

Termination date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Eagle

Appointment date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Old address: 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ

Change date: 2017-06-15

New address: The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Tanner

Termination date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-13

Officer name: Darren George Edmonston

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Chitty

Termination date: 2015-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR HEATING AND PLUMBING SPECIALIST LTD

31 STEPHEN STREET,BURY,BL8 2PU

Number:11776311
Status:ACTIVE
Category:Private Limited Company

CJ SEARCH LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:07474837
Status:ACTIVE
Category:Private Limited Company

GATEHOUSE ARCHITECTURAL LIMITED

UNIT D WARTELL BANK INDUSTRIAL ESTATE,KINGSWINFORD,DY6 7QQ

Number:03956979
Status:ACTIVE
Category:Private Limited Company

INVICTABUS LIMITED

UNIT 2F DEACON TRADING ESTATE,MAIDSTONE,ME20 7JN

Number:04339761
Status:ACTIVE
Category:Private Limited Company

MBOR LIMITED

FLAT 2,LONDON,W4 2DT

Number:11459777
Status:ACTIVE
Category:Private Limited Company

SYSTEM SENSE TECHNOLOGY LIMITED

HUNTINGFIELD HOUSE,DUNMOW,CM6 1SL

Number:04582984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source